(AD01) Change of registered address from 44 Queen Street Wolverhampton WV1 3BJ England on Wed, 14th Feb 2024 to 5 st. Andrews Hill Norwich Norfolk NR2 1AD
filed on: 14th, February 2024
| address
|
Free Download
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Sutherland Avenue Wolverhampton WV2 2JH on Tue, 14th Dec 2021 to 44 Queen Street Wolverhampton WV1 3BJ
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sun, 21st Feb 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 61a High Street South Dunstable Bedfordshire LU6 3SF United Kingdom on Sun, 26th Apr 2015 to 12 Sutherland Avenue Wolverhampton WV2 2JH
filed on: 26th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 15th Oct 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(22 pages)
|